JACARANDA CARPETS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Erica Dee Burton as a director on 2025-08-26

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Change of details for Jacaranda Carpets Holdings Limited as a person with significant control on 2024-02-12

View Document

26/09/2426 September 2024 Termination of appointment of Christopher John Lakin as a director on 2024-09-26

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Registration of charge 047748280006, created on 2024-01-31

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Appointment of Mrs Tajinder Bassi as a director on 2023-02-21

View Document

16/03/2316 March 2023 Termination of appointment of Erica Dee Burton as a director on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Ms Erica Dee Burton as a director on 2022-03-16

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Notification of Jacaranda Carpets Holdings Limited as a person with significant control on 2022-01-01

View Document

01/04/221 April 2022 Cessation of Lucy Charlotte Meager as a person with significant control on 2022-01-01

View Document

01/04/221 April 2022 Cessation of Richard Cluver Meager as a person with significant control on 2022-01-01

View Document

01/03/221 March 2022 Satisfaction of charge 5 in full

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS ERICA DEE BURTON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR PAUL SHAW

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COHEN

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 SECOND FILING WITH MUD 22/05/15 FOR FORM AR01

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR PAUL ANTHONY COHEN

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LAKIN

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS LUCY CHARLOTTE MEAGER

View Document

30/06/1430 June 2014 ADOPT ARTICLES 17/06/2014

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 SAIL ADDRESS CHANGED FROM: RECTORY FARM LODGE EAST FARNDON ROAD MARSTON TRUSSELL MARKET HARBOROUGH LEICESTERSHIRE LE16 9TU UNITED KINGDOM

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM, WATERLOO LODGE, BRAYBROOKE ROAD, GREAT OXENDON, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8LU

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

24/02/1224 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLUVER MEAGER / 22/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 COMPANY NAME CHANGED WYZZ LIMITED CERTIFICATE ISSUED ON 23/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 COMPANY NAME CHANGED SECKLOE 162 LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company